Agemaspark Ltd

DataGardener
agemaspark ltd
live
Micro

Agemaspark Ltd

04499961Private Limited With Share Capital

Unit 1 & 2 Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, DN31QL
Incorporated

31/07/2002

Company Age

23 years

Directors

3

Employees

14

SIC Code

28990

Risk

very low risk

Company Overview

Registration, classification & business activity

Agemaspark Ltd (04499961) is a private limited with share capital incorporated on 31/07/2002 (23 years old) and registered in doncaster, DN31QL. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Agemaspark ltd is a machinery company based out of island lane farm ashby road, stapleton, united kingdom.

Private Limited With Share Capital
SIC: 28990
Micro
Incorporated 31/07/2002
DN31QL
14 employees

Financial Overview

Total Assets

£929.2K

Liabilities

£434.7K

Net Assets

£494.5K

Est. Turnover

£8.14M

AI Estimated
Unreported
Cash

£84.0K

Key Metrics

14

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

70
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Legacy
Category:Mortgage
Date:20-07-2012
Legacy
Category:Mortgage
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2009
Legacy
Category:Annual Return
Date:22-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:08-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2007
Legacy
Category:Annual Return
Date:27-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2006
Legacy
Category:Annual Return
Date:19-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2005
Legacy
Category:Annual Return
Date:27-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2004
Legacy
Category:Annual Return
Date:29-08-2003
Legacy
Category:Mortgage
Date:26-06-2003
Legacy
Category:Capital
Date:19-11-2002
Resolution
Category:Resolution
Date:19-11-2002
Resolution
Category:Resolution
Date:19-11-2002
Legacy
Category:Capital
Date:19-11-2002
Legacy
Category:Address
Date:29-10-2002
Legacy
Category:Accounts
Date:21-10-2002
Legacy
Category:Officers
Date:15-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Incorporation Company
Category:Incorporation
Date:31-07-2002

Innovate Grants

3

This company received a grant of £5069.0 for Titan - 3D Printed Titanium Bike Pedals. The project started on 01/06/2024 and ended on 30/11/2024.

This company received a grant of £69971.0 for Production Of Mould Tools With Conformal Cooling And Coatings Increasing Mould Efficiency. The project started on 01/07/2017 and ended on 30/06/2018.

+1 more grants available

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 2, Croft Court, Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN31QLRegistered

Related Companies

1

Contact

01302882666
admin@agemaspark.co.uk
agemaspark.co.uk
Unit 1 & 2 Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, DN31QL